Design Studio Manufacturing Uk Limited POTTERS BAR


Founded in 2016, Design Studio Manufacturing Uk, classified under reg no. 10154468 is an active company. Currently registered at Helen Nicolas Accounting Solutions 1st Floor Deneway House EN6 1AQ, Potters Bar the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has one director. Chamila S., appointed on 5 September 2016. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex director - Ali O.. There were no ex secretaries.

Design Studio Manufacturing Uk Limited Address / Contact

Office Address Helen Nicolas Accounting Solutions 1st Floor Deneway House
Office Address2 88 - 94 Darkes Lane
Town Potters Bar
Post code EN6 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10154468
Date of Incorporation Thu, 28th Apr 2016
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Helen Nicolas Accounting Solutions Limited

Position: Corporate Secretary

Appointed: 01 January 2017

Chamila S.

Position: Director

Appointed: 05 September 2016

Ali O.

Position: Director

Appointed: 28 April 2016

Resigned: 18 January 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Chamila S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Navidu S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ali O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chamila S.

Notified on 5 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Navidu S.

Notified on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ali O.

Notified on 28 April 2016
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-26 454      
Balance Sheet
Current Assets14 4512 9212 9212 9213 3184 2194 219
Net Assets Liabilities 31 79331 79331 7933 0061 6341 634
Net Assets Liabilities Including Pension Asset Liability-26 454      
Reserves/Capital
Shareholder Funds-26 454      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 2001 2001 200312674674
Average Number Employees During Period 1     
Creditors 33 51433 51433 5143121 9111 911
Net Current Assets Liabilities-25 45930 59330 59330 5933 0062 3082 308
Total Assets Less Current Liabilities-25 45930 59330 59330 5933 0062 3082 308
Advances Credits Directors37 96033 514     
Accruals Deferred Income995      
Creditors Due Within One Year39 910      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-18
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements